SIS VENTURES LIMITED
Overview
| Company Name | SIS VENTURES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC576272 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SIS VENTURES LIMITED?
- Fund management activities (66300) / Financial and insurance activities
Where is SIS VENTURES LIMITED located?
| Registered Office Address | 3rd Floor 27 George Street EH2 2PA Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SIS VENTURES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SIS VENTURES LIMITED?
| Last Confirmation Statement Made Up To | Jul 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 29, 2025 |
| Overdue | No |
What are the latest filings for SIS VENTURES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Alistair Johnstone as a secretary on Jan 22, 2026 | 1 pages | TM02 | ||
Appointment of Ms Sharon Gillies as a secretary on Jan 22, 2026 | 2 pages | AP03 | ||
Confirmation statement made on Jul 29, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2025 | 21 pages | AA | ||
Termination of appointment of Amanda Vera Young as a director on Jun 04, 2025 | 1 pages | TM01 | ||
Termination of appointment of Caroline Mary Mclaughlin as a director on Jun 04, 2025 | 1 pages | TM01 | ||
Termination of appointment of Susi Jennifer Crawford as a director on Jun 04, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Alastair Grant Davis on Feb 15, 2023 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2024 | 20 pages | AA | ||
Statement of capital following an allotment of shares on Jul 22, 2024
| 3 pages | SH01 | ||
Confirmation statement made on Jul 29, 2024 with updates | 5 pages | CS01 | ||
Appointment of Miss Susi Jennifer Crawford as a director on Jun 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of Morag Mcneill as a director on May 17, 2024 | 1 pages | TM01 | ||
Appointment of Mr Amir Rizwan as a director on Mar 26, 2024 | 2 pages | AP01 | ||
Statement of capital following an allotment of shares on Mar 27, 2024
| 3 pages | SH01 | ||
Termination of appointment of Michael Wooderson as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of David Sutherland Ovens as a director on Sep 15, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 12, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 21 pages | AA | ||
Appointment of Mrs Caroline Mary Mclaughlin as a director on Apr 07, 2023 | 2 pages | AP01 | ||
Termination of appointment of William Murray Crossan as a director on Dec 08, 2022 | 1 pages | TM01 | ||
Termination of appointment of Susan Deborah Aktemel as a director on Dec 08, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 12, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 19 pages | AA | ||
Registered office address changed from Playfair House 6 Broughton Street Lane Edinburgh EH1 3LY to 3rd Floor 27 George Street Edinburgh EH2 2PA on Jun 27, 2022 | 1 pages | AD01 | ||
Who are the officers of SIS VENTURES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GILLIES, Sharon | Secretary | 27 George Street EH2 2PA Edinburgh 3rd Floor Scotland | 344575170001 | |||||||
| DAVIS, Alastair Grant | Director | 27 George Street EH2 2PA Edinburgh 3rd Floor Scotland | Scotland | British | 149115150004 | |||||
| GILLAN, Thomas James | Director | 6 Broughton Street Lane EH1 3LY Edinburgh Playfair House United Kingdom | Scotland | British | 266726240001 | |||||
| RIZWAN, Amir | Director | 27 George Street EH2 2PA Edinburgh 3rd Floor Scotland | United Kingdom | British | 321419450001 | |||||
| BARROW, Jill | Secretary | 6 Broughton Street Lane EH1 3LY Edinburgh Playfair House | 266213970001 | |||||||
| GILLAN, Thomas James | Secretary | 6 Broughton Street Lane EH1 3LY Edinburgh Playfair House United Kingdom | 237879900001 | |||||||
| JOHNSTONE, Alistair | Secretary | 27 George Street EH2 2PA Edinburgh 3rd Floor Scotland | 286842640001 | |||||||
| AKTEMEL, Susan Deborah, Dr | Director | 27 George Street EH2 2PA Edinburgh 3rd Floor Scotland | Scotland | British | 113760300001 | |||||
| CRAWFORD, Susi Jennifer | Director | 27 George Street EH2 2PA Edinburgh 3rd Floor Scotland | Scotland | British | 231637560002 | |||||
| CROSSAN, William Murray | Director | 27 George Street EH2 2PA Edinburgh 3rd Floor Scotland | Scotland | Scottish | 244859670001 | |||||
| MCLAUGHLIN, Caroline Mary | Director | 27 George Street EH2 2PA Edinburgh 3rd Floor Scotland | Scotland | British | 307527620001 | |||||
| MCNEILL, Morag | Director | 27 George Street EH2 2PA Edinburgh 3rd Floor Scotland | Scotland | British | 2396760002 | |||||
| OVENS, David Sutherland | Director | 6 Broughton Street Lane EH1 3LY Edinburgh Playfair House United Kingdom | Scotland | British | 154018700001 | |||||
| WOODERSON, Michael | Director | 27 George Street EH2 2PA Edinburgh 3rd Floor Scotland | Scotland | British | 73899660001 | |||||
| YOUNG, Amanda Vera | Director | 27 George Street EH2 2PA Edinburgh 3rd Floor Scotland | United Kingdom | British | 235101590001 |
Who are the persons with significant control of SIS VENTURES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Social Investment Scotland | Sep 13, 2017 | 6 Broughton Street Lane EH1 3LY Edinburgh Playfair House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0